Search icon

GRATITUDE HOUSE, INC.

Company Details

Name: GRATITUDE HOUSE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Jul 2006 (19 years ago)
Organization Date: 25 Jul 2006 (19 years ago)
Last Annual Report: 29 Jun 2012 (13 years ago)
Organization Number: 0643531
ZIP code: 42502
City: Somerset
Primary County: Pulaski County
Principal Office: P.O. BOX 716, SOMERSET, KY 42502
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM JOHN WILSON Director
D BRUCE ORWIN Director
EUGENE TIMOTHY MOOBS Director
RICHARD M. HOLDERNESS Director
MITCH MILLER Director
TIM MOBBS Director

Registered Agent

Name Role
D. BRUCE ORWIN Registered Agent

Secretary

Name Role
D BRUCE ORWIN Secretary

Vice President

Name Role
WILLIAM JOHN WILSON Vice President

Incorporator

Name Role
EUGENE TIMOTHY MOOBS Incorporator
RICHARD M. HOLDERNESS Incorporator
MITCH MILLER Incorporator

President

Name Role
TIM MOBBS President

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-29
Annual Report 2011-07-14
Registered Agent name/address change 2010-09-21
Annual Report 2010-09-21
Annual Report 2009-01-23
Annual Report 2008-09-30
Annual Report 2007-10-26
Articles of Incorporation 2006-07-25

Sources: Kentucky Secretary of State